Advanced company searchLink opens in new window

BEULAH LONDON LTD

Company number 07388041

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Dec 2022 LIQ10 Removal of liquidator by court order
17 Dec 2022 600 Appointment of a voluntary liquidator
01 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 8 July 2022
21 Oct 2021 600 Appointment of a voluntary liquidator
21 Oct 2021 LIQ10 Removal of liquidator by court order
14 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 8 July 2021
18 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Sep 2020 COM1 Establishment of creditors or liquidation committee
15 Aug 2020 AD01 Registered office address changed from 77 Elizabeth Street London SW1W 9PJ England to 3rd Floor Vintry House Wine Street Bristol BS1 2BD on 15 August 2020
12 Aug 2020 600 Appointment of a voluntary liquidator
03 Aug 2020 MR04 Satisfaction of charge 073880410001 in full
23 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-09
22 Jul 2020 LIQ02 Statement of affairs
06 May 2020 TM01 Termination of appointment of Mary Lillian Demetree as a director on 1 May 2020
01 May 2020 AP01 Appointment of Mr Niall Patrick Brennan as a director on 17 April 2020
01 May 2020 TM01 Termination of appointment of Matthew John Hurn as a director on 15 April 2020
03 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2020 MR01 Registration of charge 073880410001, created on 3 February 2020
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 3,270.31
03 Dec 2019 MA Memorandum and Articles of Association
03 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2019 AA Total exemption full accounts made up to 30 September 2018
09 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates